Search icon

JONATHAN APPAREL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JONATHAN APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (31 years ago)
Entity Number: 1885338
ZIP code: 07624
County: New York
Place of Formation: New York
Address: 550 DURIE AVE #205, CLOSTER, NJ, United States, 07624
Principal Address: 256 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUN YUN CHUNG Chief Executive Officer 256 WEST 38TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
H T WOO, CPA & ASSOCIATES DOS Process Agent 550 DURIE AVE #205, CLOSTER, NJ, United States, 07624

History

Start date End date Type Value
2017-11-13 2019-01-09 Address 550 DURIE AVE #205, CLOSTER, NJ, 07624, USA (Type of address: Service of Process)
2005-02-02 2015-01-29 Address 256 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-01-29 2005-02-02 Address 256 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-04-10 2017-11-13 Address 256 WEST 38TH ST., GROUND STORE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-04-10 2001-01-29 Address 256 WEST 38TH ST, GROUND STORE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230103001913 2023-01-03 BIENNIAL STATEMENT 2023-01-01
211004001157 2021-10-04 BIENNIAL STATEMENT 2021-10-04
190109060203 2019-01-09 BIENNIAL STATEMENT 2019-01-01
171113006330 2017-11-13 BIENNIAL STATEMENT 2017-01-01
150129006071 2015-01-29 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63097.00
Total Face Value Of Loan:
63097.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63097.00
Total Face Value Of Loan:
63097.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63097.00
Total Face Value Of Loan:
63097.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$63,097
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,097
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,494.6
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $63,095
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$63,097
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,097
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,750.44
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $47,322.76
Utilities: $7,887.12
Rent: $7,887.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State